Search icon

AUTO MAIA, CORP. - Florida Company Profile

Company Details

Entity Name: AUTO MAIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MAIA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000003251
FEI/EIN Number 208188312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL, 33441-3928
Mail Address: 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL, 33441-3928
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIA DA TRINDADE ATAHUALPA President 591 NW 46 STREET, POMPANO BEACH, FL, 33064
ESPINOSA WILLIAM R Vice President 591 NW 46 STREET, POMPANO BEACH, FL, 33064
BOTELHO MONIQUE P Director 591 NW 46 STREET, POMPANO BEACH, FL, 33064
MAIA DA TRINDADE ATAHUALPA Agent 78 NE 4TH AVE., DEERFIELD BEACH, FL, 334413928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900312 SHOPPAGE EXPIRED 2008-05-28 2013-12-31 - 109 SE 3 COURT, #17, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL 33441-3928 -
CHANGE OF MAILING ADDRESS 2009-01-27 109 SE 30TH COURT, # 17, DEERFIELD BEACH, FL 33441-3928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000521987 TERMINATED 1000001007127 BROWARD 2024-08-12 2044-08-14 $ 10,584.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2009-01-27
Amendment 2008-05-28
Domestic Profit 2007-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State